- Company Overview for EXCALIBUR VENTURE CAPITAL LIMITED (09376256)
- Filing history for EXCALIBUR VENTURE CAPITAL LIMITED (09376256)
- People for EXCALIBUR VENTURE CAPITAL LIMITED (09376256)
- More for EXCALIBUR VENTURE CAPITAL LIMITED (09376256)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
27 Jun 2022 | PSC07 | Cessation of Alon Friedlander as a person with significant control on 21 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Ms Patricia Slater as a person with significant control on 21 June 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Alon Friedlander as a director on 1 April 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Alon Friedlander on 17 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 17 May 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr Alon Friedlander on 26 January 2021 | |
26 Jan 2021 | PSC04 | Change of details for Mr Alon Friedlander as a person with significant control on 26 January 2021 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
12 Dec 2017 | CH01 | Director's details changed for Mr Alon Friedlander on 1 February 2016 |